About

Registered Number: 06331560
Date of Incorporation: 02/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: 47 High Street, Limber, Grimsby, South Humberside, DN37 8JL,

 

Having been setup in 2007, Controlled Planing Ltd has its registered office in Grimsby in South Humberside, it's status is listed as "Dissolved". We don't know the number of employees at this company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Paul Lee 02 August 2007 24 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WARNE, Colleen 02 November 2011 - 1
WARNE, Phillip James 02 August 2007 02 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 11 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 29 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
DS01 - Striking off application by a company 24 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 07 June 2012
AP03 - Appointment of secretary 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 25 September 2008
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.